Company NameWorldwide Quality Assurance Limited
DirectorLorna Marie Myers
Company StatusActive
Company Number03741461
CategoryPrivate Limited Company
Incorporation Date25 March 1999(25 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Lorna Marie Myers
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2018(19 years, 8 months after company formation)
Appointment Duration5 years, 4 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressPortland House Belmont Business Park
Durham
County Durham
DH1 1TW
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameMr Paul Raymond
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Miners Lodge
Market Crescent
New Herrington
Tyne & Wear
DH4 7AP
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed25 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameJune Short Raymond
NationalityBritish
StatusResigned
Appointed25 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address101 Galgate
Barnard Castle
DL12 8ES
Director NameMrs June Short Raymond
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2001(2 years, 8 months after company formation)
Appointment Duration18 years, 4 months (resigned 17 April 2020)
RoleHousewife Secretary
Country of ResidenceEngland
Correspondence AddressSevern House Mandale Park
Belmont Industrial Estate
Durham
DH1 1TH
Director NameMrs Tracey Louise Barber
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2011(12 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 September 2013)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 2 Bowburn North Industrial Estate
Bowburn
Durham
County Durham
DH6 5PF
Director NameMr Robin Raymond
Date of BirthMay 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2011(12 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 December 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Bowburn North Industrial Estate
Bowburn
Durham
County Durham
DH6 5PF
Director NameMr Daniel Raymond
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2013(14 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 December 2018)
RoleAssessor
Country of ResidenceEngland
Correspondence Address101 Galgate
Barnard Castle
DL12 8ES
Secretary NameMr Vincent Gavin Blaeford
StatusResigned
Appointed25 June 2020(21 years, 3 months after company formation)
Appointment Duration2 months (resigned 28 August 2020)
RoleCompany Director
Correspondence Address101 Galgate
Barnard Castle
DL12 8ES

Contact

Websitewww.worldwideqa.com
Telephone0191 3840666
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressPortland House
Belmont Business Park
Durham
County Durham
DH1 1TW
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£76,979
Cash£10,067
Current Liabilities£38,452

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 January 2024 (3 months ago)
Next Return Due3 February 2025 (9 months, 2 weeks from now)

Charges

13 April 2004Delivered on: 14 April 2004
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

11 July 2023Micro company accounts made up to 31 March 2023 (5 pages)
20 January 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
3 August 2022Micro company accounts made up to 31 March 2022 (5 pages)
18 March 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
3 March 2022Registered office address changed from Severn House Mandale Park Belmont Industrial Estate Durham DH1 1th England to Portland House Belmont Business Park Durham County Durham DH1 1TW on 3 March 2022 (1 page)
10 June 2021Micro company accounts made up to 31 March 2021 (5 pages)
7 June 2021Change of details for Lzr Holdings Limited as a person with significant control on 7 June 2021 (2 pages)
18 March 2021Confirmation statement made on 18 March 2021 with updates (5 pages)
11 March 2021Confirmation statement made on 11 March 2021 with updates (4 pages)
2 September 2020Resolutions
  • RES13 ‐ Transaction to be entered into the company in respect of purchase by the company dividends 30/07/2020
(2 pages)
28 August 2020Termination of appointment of Vincent Gavin Blaeford as a secretary on 28 August 2020 (1 page)
27 August 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
25 June 2020Appointment of Mr Vincent Gavin Blaeford as a secretary on 25 June 2020 (2 pages)
4 May 2020Micro company accounts made up to 31 March 2020 (5 pages)
27 April 2020Notification of Lzr Holdings Limited as a person with significant control on 27 April 2020 (2 pages)
20 April 2020Termination of appointment of June Short Raymond as a secretary on 17 April 2020 (1 page)
20 April 2020Cessation of June Short Raymond as a person with significant control on 17 April 2020 (1 page)
20 April 2020Termination of appointment of June Short Raymond as a director on 17 April 2020 (1 page)
11 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
6 March 2020Confirmation statement made on 21 May 2019 with no updates (3 pages)
11 June 2019Micro company accounts made up to 31 March 2019 (5 pages)
11 March 2019Confirmation statement made on 11 March 2019 with updates (4 pages)
5 December 2018Cessation of Daniel Raymond as a person with significant control on 5 December 2018 (1 page)
5 December 2018Appointment of Ms Lorna Marie Myers as a director on 5 December 2018 (2 pages)
5 December 2018Termination of appointment of Daniel Raymond as a director on 5 December 2018 (1 page)
26 July 2018Micro company accounts made up to 31 March 2018 (5 pages)
9 April 2018Confirmation statement made on 9 April 2018 with updates (5 pages)
7 April 2018Confirmation statement made on 7 April 2018 with updates (4 pages)
22 October 2017Registered office address changed from Derwent House Mandale Park Belmont Industrial Estate Durham DH1 1th to Severn House Mandale Park Belmont Industrial Estate Durham DH1 1th on 22 October 2017 (1 page)
22 October 2017Change of details for Mrs June Short Raymond as a person with significant control on 22 October 2017 (2 pages)
22 October 2017Change of details for Mrs June Short Raymond as a person with significant control on 22 October 2017 (2 pages)
22 October 2017Registered office address changed from Derwent House Mandale Park Belmont Industrial Estate Durham DH1 1th to Severn House Mandale Park Belmont Industrial Estate Durham DH1 1th on 22 October 2017 (1 page)
5 June 2017Micro company accounts made up to 31 March 2017 (5 pages)
5 June 2017Micro company accounts made up to 31 March 2017 (5 pages)
18 April 2017Purchase of own shares. (3 pages)
18 April 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
18 April 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
18 April 2017Purchase of own shares. (3 pages)
7 April 2017Confirmation statement made on 7 April 2017 with updates (4 pages)
7 April 2017Confirmation statement made on 7 April 2017 with updates (4 pages)
6 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 3 April 2017 with updates (4 pages)
5 April 2017Confirmation statement made on 3 April 2017 with updates (4 pages)
31 March 2017Secretary's details changed for June Short Raymond on 30 March 2017 (1 page)
31 March 2017Statement of capital following an allotment of shares on 26 March 2017
  • GBP 2,100
(3 pages)
31 March 2017Director's details changed for Mrs June Short Raymond on 30 March 2017 (2 pages)
31 March 2017Statement of capital following an allotment of shares on 26 March 2017
  • GBP 2,100
(3 pages)
31 March 2017Director's details changed for Mrs June Short Raymond on 30 March 2017 (2 pages)
31 March 2017Director's details changed for Mr Daniel Raymond on 30 March 2017 (2 pages)
31 March 2017Director's details changed for Mr Daniel Raymond on 30 March 2017 (2 pages)
31 March 2017Director's details changed for Mrs June Short Raymond on 30 March 2017 (2 pages)
31 March 2017Director's details changed for Mrs June Short Raymond on 30 March 2017 (2 pages)
31 March 2017Secretary's details changed for June Short Raymond on 30 March 2017 (1 page)
28 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
13 May 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 May 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 102
(6 pages)
29 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 102
(6 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
25 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 102
(6 pages)
25 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 102
(6 pages)
2 December 2014Registered office address changed from Unit 2 Bowburn North Industrial Estate Bowburn Durham County Durham DH6 5PF to Derwent House Mandale Park Belmont Industrial Estate Durham DH1 1TH on 2 December 2014 (1 page)
2 December 2014Registered office address changed from Unit 2 Bowburn North Industrial Estate Bowburn Durham County Durham DH6 5PF to Derwent House Mandale Park Belmont Industrial Estate Durham DH1 1TH on 2 December 2014 (1 page)
2 December 2014Registered office address changed from Unit 2 Bowburn North Industrial Estate Bowburn Durham County Durham DH6 5PF to Derwent House Mandale Park Belmont Industrial Estate Durham DH1 1TH on 2 December 2014 (1 page)
19 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 June 2014Termination of appointment of Robin Raymond as a director (1 page)
12 June 2014Termination of appointment of Robin Raymond as a director (1 page)
26 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 102
(7 pages)
26 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 102
(7 pages)
16 October 2013Termination of appointment of Tracey Barber as a director (1 page)
16 October 2013Termination of appointment of Tracey Barber as a director (1 page)
30 July 2013Appointment of Mr Daniel Raymond as a director (2 pages)
30 July 2013Appointment of Mr Daniel Raymond as a director (2 pages)
28 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
28 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
25 March 2013Termination of appointment of Paul Raymond as a director (1 page)
25 March 2013Termination of appointment of Paul Raymond as a director (1 page)
25 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (6 pages)
25 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (6 pages)
27 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 April 2012Registered office address changed from Ferryhill Court a167 Enterprise Park Ferryhill Durham DL17 8UE on 3 April 2012 (1 page)
3 April 2012Appointment of Mr Robin Raymond as a director (2 pages)
3 April 2012Appointment of Mrs Tracey Louise Barber as a director (2 pages)
3 April 2012Appointment of Mr Robin Raymond as a director (2 pages)
3 April 2012Registered office address changed from Ferryhill Court a167 Enterprise Park Ferryhill Durham DL17 8UE on 3 April 2012 (1 page)
3 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (7 pages)
3 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (7 pages)
3 April 2012Registered office address changed from Ferryhill Court a167 Enterprise Park Ferryhill Durham DL17 8UE on 3 April 2012 (1 page)
3 April 2012Appointment of Mrs Tracey Louise Barber as a director (2 pages)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
11 July 2011Statement of capital following an allotment of shares on 14 June 2011
  • GBP 102
(4 pages)
11 July 2011Statement of capital following an allotment of shares on 14 June 2011
  • GBP 102
(4 pages)
11 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
14 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
20 May 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 May 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 May 2010Director's details changed for June Short Raymond on 25 March 2010 (2 pages)
17 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Paul Raymond on 25 March 2010 (2 pages)
17 May 2010Director's details changed for June Short Raymond on 25 March 2010 (2 pages)
17 May 2010Director's details changed for Paul Raymond on 25 March 2010 (2 pages)
17 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
20 May 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 May 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 April 2009Return made up to 25/03/09; full list of members (4 pages)
6 April 2009Return made up to 25/03/09; full list of members (4 pages)
1 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 April 2008Return made up to 25/03/08; full list of members (4 pages)
22 April 2008Return made up to 25/03/08; full list of members (4 pages)
20 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 March 2007Return made up to 25/03/07; full list of members (2 pages)
30 March 2007Return made up to 25/03/07; full list of members (2 pages)
25 January 2007Registered office changed on 25/01/07 from: unit 22 philadelphia complex philadelphia houghton le spring tyne and wear DH4 4UG (1 page)
25 January 2007Registered office changed on 25/01/07 from: unit 22 philadelphia complex philadelphia houghton le spring tyne and wear DH4 4UG (1 page)
22 May 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 May 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 March 2006Return made up to 25/03/06; full list of members (3 pages)
27 March 2006Return made up to 25/03/06; full list of members (3 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 March 2005Return made up to 25/03/05; full list of members
  • 363(287) ‐ Registered office changed on 23/03/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 March 2005Return made up to 25/03/05; full list of members
  • 363(287) ‐ Registered office changed on 23/03/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 September 2004Registered office changed on 21/09/04 from: 3 sunningdale newton aycliffe county durham DL5 4TS (2 pages)
21 September 2004Registered office changed on 21/09/04 from: 3 sunningdale newton aycliffe county durham DL5 4TS (2 pages)
15 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
15 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 April 2004Particulars of mortgage/charge (4 pages)
14 April 2004Particulars of mortgage/charge (4 pages)
24 March 2004Return made up to 25/03/04; full list of members (7 pages)
24 March 2004Return made up to 25/03/04; full list of members (7 pages)
21 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 April 2003Return made up to 25/03/03; full list of members (7 pages)
2 April 2003Return made up to 25/03/03; full list of members (7 pages)
13 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
25 April 2002Return made up to 25/03/02; full list of members (6 pages)
25 April 2002Return made up to 25/03/02; full list of members (6 pages)
16 January 2002New director appointed (2 pages)
16 January 2002New director appointed (2 pages)
13 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
13 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
22 May 2001Return made up to 25/03/01; full list of members (6 pages)
22 May 2001Return made up to 25/03/01; full list of members (6 pages)
20 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
20 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
4 April 2000Return made up to 25/03/00; full list of members (6 pages)
4 April 2000Return made up to 25/03/00; full list of members (6 pages)
9 April 1999New director appointed (2 pages)
9 April 1999New secretary appointed (2 pages)
9 April 1999New director appointed (2 pages)
9 April 1999New secretary appointed (2 pages)
8 April 1999Registered office changed on 08/04/99 from: c/o nationwide company services LIMITED, kemp house 152-160 city road london EC1V 2HH (1 page)
8 April 1999Director resigned (1 page)
8 April 1999Secretary resigned (1 page)
8 April 1999Director resigned (1 page)
8 April 1999Secretary resigned (1 page)
8 April 1999Registered office changed on 08/04/99 from: c/o nationwide company services LIMITED, kemp house 152-160 city road london EC1V 2HH (1 page)
25 March 1999Incorporation (11 pages)
25 March 1999Incorporation (11 pages)